9 Brd D Inkermann
92200 Neuilly Sur Seine
France
Director Name | Mr Ian Murray Farnfield |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 October 2015) |
Role | Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House High Trees Road Reigate Surrey RH2 7EN |
Director Name | Ms Dorothy Anne Mackenzie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 October 2015) |
Role | Manager/Director |
Country of Residence | England |
Correspondence Address | 13 Park Hill London W5 2JS |
Secretary Name | Mr Ian Murray Farnfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 October 2015) |
Role | Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House High Trees Road Reigate Surrey RH2 7EN |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 Craven Hill London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dragon Rouge LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Dorothy Mackenzie on 18 May 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
17 March 2009 | Return made up to 18/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/05/07; no change of members (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members
|
13 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (8 pages) |
3 August 2004 | Return made up to 18/05/04; full list of members
|
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
24 June 2003 | Company name changed the dragon brand employee benefi t trust LIMITED\certificate issued on 24/06/03 (2 pages) |
19 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
18 June 2003 | Company name changed oval (1846) LIMITED\certificate issued on 18/06/03 (2 pages) |
18 May 2003 | Incorporation (20 pages) |